Kirkintilloch
Glasgow
G66 1DY
Scotland
Director Name | Mr John Crichton Greig |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(40 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 22 September 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Secretary Name | Mr Martin Haddow Sim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(45 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 September 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Director Name | Mr Michael Victor Thewlis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 September 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Director Name | Colin Paul Mark |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 April 2009) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | Willow Cottage Gartness Road Drymen Glasgow G63 Odw Scotland |
Director Name | Alan D Newbigging |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 1999) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | 19 Huntly Drive Cambuslang Glasgow Lanarkshire G72 8PU Scotland |
Director Name | Mr James Sim |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(25 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 05 February 2013) |
Role | Building & Civil Engineering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Director Name | Alan Blair Smart |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(25 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 1999) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | 4 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AD Scotland |
Secretary Name | Alan D Newbigging |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 33 Grenville Drive Cambuslang Glasgow G72 8DS Scotland |
Secretary Name | Mr Henry Lamie Gildie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alwyn Drive Stewartfield East Kilbride G74 4RJ Scotland |
Secretary Name | Colin Paul Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 April 2009) |
Role | Civil Engineer |
Correspondence Address | Willow Cottage Gartness Road Drymen Glasgow G63 Odw Scotland |
Website | simbuilding.com |
---|---|
Telephone | 0141 7765151 |
Telephone region | Glasgow |
Registered Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,501,347 |
Gross Profit | £555,065 |
Net Worth | £1,072,216 |
Cash | £543,683 |
Current Liabilities | £1,448,013 |
Latest Accounts | 30 April 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 November 2006 | Delivered on: 2 December 2006 Persons entitled: Alliance Hotels Limited Classification: Standard security Secured details: £100,000. Particulars: Ground at field road, busby LAN29998. Outstanding |
---|---|
2 December 2002 | Delivered on: 13 December 2002 Satisfied on: 30 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 August 2001 | Delivered on: 11 September 2001 Satisfied on: 17 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (1 page) |
16 October 2019 | Confirmation statement made on 9 October 2019 with updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (7 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Sub-division of shares on 31 July 2014 (5 pages) |
20 August 2014 | Sub-division of shares on 31 July 2014 (5 pages) |
31 July 2014 | Company name changed sim group (holdings) LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Company name changed sim group (holdings) LIMITED\certificate issued on 31/07/14
|
30 June 2014 | Satisfaction of charge 2 in full (1 page) |
30 June 2014 | Satisfaction of charge 2 in full (1 page) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Termination of appointment of James Sim as a director on 5 February 2013 (1 page) |
8 February 2013 | Termination of appointment of James Sim as a director on 5 February 2013 (1 page) |
8 February 2013 | Termination of appointment of James Sim as a director on 5 February 2013 (1 page) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
26 January 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Mr Michael Victor Thewlis as a director (2 pages) |
6 June 2011 | Appointment of Mr Michael Victor Thewlis as a director (2 pages) |
13 January 2011 | Registered office address changed from 'Whitegates' Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 'Whitegates' Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011 (1 page) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
4 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
18 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
3 November 2009 | Secretary's details changed for Mr Martin Haddow Sim on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for John Crichton Greig on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Martin Haddow Sim on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Crichton Greig on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin Haddow Sim on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Sim on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Sim on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Sim on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Martin Haddow Sim on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Martin Haddow Sim on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for John Crichton Greig on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin Haddow Sim on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Gbp ic 46094/37523\28/07/09\gbp sr 8571@1=8571\ (2 pages) |
13 August 2009 | Gbp ic 46094/37523\28/07/09\gbp sr 8571@1=8571\ (2 pages) |
6 May 2009 | Gbp ic 50000/46094\03/04/09\gbp sr 3906@1=3906\ (2 pages) |
6 May 2009 | Gbp ic 50000/46094\03/04/09\gbp sr 3906@1=3906\ (2 pages) |
30 April 2009 | Secretary appointed mr martin haddow sim (1 page) |
30 April 2009 | Secretary appointed mr martin haddow sim (1 page) |
29 April 2009 | Appointment terminated secretary colin mark (1 page) |
29 April 2009 | Appointment terminated director colin mark (1 page) |
29 April 2009 | Appointment terminated director colin mark (1 page) |
29 April 2009 | Appointment terminated secretary colin mark (1 page) |
27 January 2009 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
27 January 2009 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
12 February 2008 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
12 February 2008 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Group of companies' accounts made up to 30 April 2006 (20 pages) |
16 November 2006 | Group of companies' accounts made up to 30 April 2006 (20 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (9 pages) |
18 April 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
18 April 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
3 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
10 November 2004 | Company name changed sim building group LIMITED\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed sim building group LIMITED\certificate issued on 10/11/04 (2 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members
|
18 October 2004 | Return made up to 09/10/04; full list of members
|
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members
|
13 October 2003 | Return made up to 09/10/03; full list of members
|
17 September 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
4 November 2002 | Return made up to 09/10/02; full list of members
|
4 November 2002 | Return made up to 09/10/02; full list of members
|
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
11 September 2001 | Partic of mort/charge * (6 pages) |
11 September 2001 | Partic of mort/charge * (6 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
18 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
18 October 2000 | Group accounts for a small company made up to 31 December 1999 (20 pages) |
18 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
18 October 2000 | Group accounts for a small company made up to 31 December 1999 (20 pages) |
23 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
23 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
23 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
21 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed james sim (building & civil engi neering) LIMITED\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed james sim (building & civil engi neering) LIMITED\certificate issued on 01/01/98 (2 pages) |
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
13 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
1 October 1997 | Group accounts for a small company made up to 31 December 1996 (19 pages) |
1 October 1997 | Group accounts for a small company made up to 31 December 1996 (19 pages) |
15 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
7 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (18 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
25 November 1988 | Memorandum and Articles of Association (3 pages) |
25 November 1988 | Memorandum and Articles of Association (3 pages) |
9 April 1964 | Incorporation (16 pages) |
9 April 1964 | Incorporation (16 pages) |